Company number 02017874
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address PARC ARTHUR HOUSE RUTHIN ROAD, GWERNYMYNYDD, MOLD, CLWYD, CH7 5LQ
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ACTIVEWISE LIMITED are www.activewise.co.uk, and www.activewise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Activewise Limited is a Private Limited Company.
The company registration number is 02017874. Activewise Limited has been working since 08 May 1986.
The present status of the company is Active. The registered address of Activewise Limited is Parc Arthur House Ruthin Road Gwernymynydd Mold Clwyd Ch7 5lq. The company`s financial liabilities are £2.58k. It is £2.53k against last year. The cash in hand is £2.6k. It is £1.13k against last year. And the total assets are £7.14k, which is £2.33k against last year. THOMPSON, Elizabeth Joyce is a Secretary of the company. THOMPSON, Nicholas Toby is a Director of the company. Director THOMPSON, Elizabeth Joyce has been resigned. Director THOMPSON, Eric William has been resigned. The company operates in "Physical well-being activities".
activewise Key Finiance
LIABILITIES
£2.58k
+5628%
CASH
£2.6k
+76%
TOTAL ASSETS
£7.14k
+48%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
ACTIVEWISE LIMITED Events
13 Mar 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Apr 2016
Compulsory strike-off action has been discontinued
20 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-20
29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 70 more events
01 Aug 1988
Full accounts made up to 31 March 1987
01 Aug 1988
Director resigned;new director appointed
09 Jun 1988
Return made up to 31/12/87; full list of members
05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Aug 1986
Registered office changed on 05/08/86 from: epworth house 25/35 city road london EC1Y 1AA